Company NameE & D Motors Limited
Company StatusDissolved
Company Number04387486
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 1 month ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NamePaul David Donnelly
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2002(same day as company formation)
RoleMotor Engineer
Correspondence Address1 Outwood Drive
Heald Green
Cheadle
Cheshire
SK8 3QG
Director NameSimon Evans
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2002(same day as company formation)
RoleMotor Mechanic
Correspondence Address49 Dean Drive
Wilmslow
Cheshire
SK9 2EX
Secretary NamePaul David Donnelly
NationalityBritish
StatusClosed
Appointed19 February 2003(11 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 27 March 2007)
RoleMotor Engineer
Correspondence Address1 Outwood Drive
Heald Green
Cheadle
Cheshire
SK8 3QG
Secretary NameTracey Ann Evans
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleSecretary
Correspondence Address22 Dorlan Avenue
Debdale Park
Manchester
M18 7NA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address477 Buxton Road, Great Moor
Stockport
Cheshire
SK2 7HE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£592
Cash£129
Current Liabilities£721

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
25 October 2006Application for striking-off (1 page)
28 April 2006Return made up to 05/03/06; full list of members (7 pages)
30 September 2005Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 March 2005Return made up to 05/03/05; full list of members (7 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 May 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2003Secretary's particulars changed;director's particulars changed (1 page)
19 November 2003Secretary resigned (1 page)
3 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
25 March 2003New secretary appointed (2 pages)
18 March 2003Secretary resigned (1 page)
17 March 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2002Ad 09/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Director resigned (1 page)
5 March 2002Incorporation (17 pages)